UKBizDB.co.uk

STATPRO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Statpro Limited. The company was founded 25 years ago and was given the registration number 03691156. The firm's registered office is in LONDON. You can find them at Mansel Court Mansel Road, Wimbledon, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:STATPRO LIMITED
Company Number:03691156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Mansel Court Mansel Road, Wimbledon, London, SW19 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nova Tower One, One Allegheny Square, Suite 800, Pittsburgh, United States,

Director30 October 2019Active
Nova Tower One, One Allegheny Square, Suite 800, Pittsburgh, United States,

Director30 October 2019Active
Mansel Court, Mansel Road, Wimbledon, London, England, SW19 4AA

Secretary25 January 2012Active
Mansel Court, Mansel Road, Wimbledon, London, SW19 4AA

Secretary23 May 2019Active
25 Old Deer Park Gardens, Richmond, TW9 2TN

Secretary28 April 1999Active
255 Magdalen Road, Earlsfield, London, SW18 3PA

Secretary07 January 2000Active
7 Pilgrim Street, London, EC4V 6DR

Corporate Nominee Secretary04 January 1999Active
75 Avenue De Galille, Chierry, France,

Director26 March 2004Active
Ch De La Grange Rouge, La Boin Sur Lutry, Switzerland,

Director28 April 1999Active
19 Abbotsmede Close, Twickenham, TW1 4RL

Director19 January 2000Active
Flat 1, 5 Rosslyn Road St Margarets, Twickenham, TW1 2AR

Director20 February 2008Active
20 Emerson Court, 106 Wimbledon Hill Road, London, SW19 7PQ

Director28 April 1999Active
4 Allee Des Charmes, Antony, France,

Director26 March 2004Active
12 Glenpepper Avenue, Aberlady, EH32 OUL

Director01 April 2004Active
33a Cambridge Road, Raynes Park, London, SW20 0QB

Director27 November 2000Active
7 Bathurst Avenue, Wimbledon, London, SW19 3AE

Director27 November 2000Active
Nova Tower One, One Allegheny Square, Suite 800, Pittsburgh, United States,

Director30 October 2019Active
Mansel Court, Mansel Road, Wimbledon, London, England, SW19 4AA

Director12 July 2000Active
32 Ellerker Gardens, Richmond, TW10 6AA

Director06 March 2000Active
108 Leathwaite Road, London, SW11 6RR

Director28 April 1999Active
P O Box 318, Old Greenwich, United States Of America, NN6 9TW

Director19 April 2001Active
61 Shirland Mews, London, W9 3DY

Director01 July 2005Active
18 Tadorne Road, Tadworth, KT20 5TD

Director28 April 1999Active
32 Domaine De Brameschhof, L-8290 Kehlen, FOREIGN

Director28 April 1999Active
7 Pilgrim Street, London, EC4V 6DR

Nominee Director04 January 1999Active
25 Old Deer Park Gardens, Richmond, TW9 2TN

Director28 April 1999Active
14 Ch Des Roches, Pully, Switzerland, 1009

Director28 April 1999Active
255 Magdalen Road, Earlsfield, London, SW18 3PA

Director07 January 2000Active
Mansel Court, Mansel Road, Wimbledon, London, England, SW19 4AA

Director28 April 1999Active
24 Exeter Road, London, NW2 4SP

Director25 April 2005Active
7 Pilgrim Street, London, EC4V 6DR

Corporate Nominee Director04 January 1999Active

People with Significant Control

Statpro Group Limited
Notified on:06 April 2016
Status:Active
Address:Mansel, Court, London, SW19 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Address

Change registered office address company with date old address new address.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Accounts

Accounts with accounts type full.

Download
2023-11-02Address

Change registered office address company with date old address new address.

Download
2023-05-27Accounts

Accounts with accounts type full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type full.

Download
2021-04-07Accounts

Accounts with accounts type full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Persons with significant control

Change to a person with significant control.

Download
2020-01-22Incorporation

Memorandum articles.

Download
2020-01-22Resolution

Resolution.

Download
2020-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Mortgage

Mortgage satisfy charge full.

Download
2019-11-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.